Search icon

LAYTNER'S HOME CENTER, INC.

Company Details

Name: LAYTNER'S HOME CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1988 (37 years ago)
Entity Number: 1296083
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 264 W 91ST ST, NEW YORK, NY, United States, 10024
Principal Address: 230 FIFTH AVENUE, SUITE 1207, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAYTNER'S HOME CENTER, INC. DOS Process Agent 264 W 91ST ST, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ALAN LAYTNER Chief Executive Officer 230 FIFTH AVENUE, SUITE 1207, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-10-06 2020-10-07 Address 264 W 91ST ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2014-10-02 2016-10-06 Address 2276 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-11-16 2014-10-02 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-10-28 2014-10-02 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-10-28 2014-10-02 Address 2270 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201007061039 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181003007955 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161006006629 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141002007456 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121016006255 2012-10-16 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
11965 CL VIO INVOICED 2002-07-24 400 CL - Consumer Law Violation
91 CL VIO INVOICED 2000-05-15 100 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97100.00
Total Face Value Of Loan:
97100.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97100.00
Total Face Value Of Loan:
97100.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97100
Current Approval Amount:
97100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97636.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97100
Current Approval Amount:
97100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98224.74

Court Cases

Court Case Summary

Filing Date:
2010-08-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TOROSSIAN
Party Role:
Plaintiff
Party Name:
LAYTNER'S HOME CENTER, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State